Glasgow
G2 2LJ
Scotland
Secretary Name | Mrs Annette Hunter |
---|---|
Status | Closed |
Appointed | 17 January 2014(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 13 May 2015) |
Role | Company Director |
Correspondence Address | 117 Calderbraes Avenue Uddingston Glasgow G71 6ES Scotland |
Director Name | Mr James Mortimer |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(1 week after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 August 2011) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 17 Croftbank Avenue Bothwell Glasgow G71 8RT Scotland |
Director Name | Mr Abdul Sattar |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(1 week after company formation) |
Appointment Duration | 8 years (resigned 02 November 2009) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 1 Croftbank Crescent Bothwell Glasgow G71 7JD Scotland |
Secretary Name | Miss Lynn Mortimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(1 week after company formation) |
Appointment Duration | 12 years, 3 months (resigned 17 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Croftbank Avenue Bothwell Glasgow G71 8RT Scotland |
Director Name | Miss Lynn Mortimer |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 231/233 St. Vincent Street Glasgow G2 5QY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | Lynnet Leisure Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£647,537 |
Current Liabilities | £1,350,419 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 February 2015 | Notice of move from Administration to Dissolution (18 pages) |
13 February 2015 | Administrator's progress report (18 pages) |
28 August 2014 | Administrator's progress report (15 pages) |
17 April 2014 | Statement of administrator's deemed proposal (1 page) |
3 April 2014 | Statement of administrator's proposal (27 pages) |
10 March 2014 | Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) (20 pages) |
7 February 2014 | Registered office address changed from 231/233 st. Vincent Street Glasgow G2 5QY Scotland on 7 February 2014 (2 pages) |
7 February 2014 | Appointment of an administrator (3 pages) |
7 February 2014 | Registered office address changed from 231/233 st. Vincent Street Glasgow G2 5QY Scotland on 7 February 2014 (2 pages) |
20 January 2014 | Termination of appointment of Lynn Mortimer as a secretary on 17 January 2014 (1 page) |
20 January 2014 | Appointment of Mrs Annette Hunter as a secretary on 17 January 2014 (2 pages) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
5 July 2013 | Termination of appointment of Lynn Mortimer as a director on 24 June 2013 (1 page) |
26 June 2013 | Registered office address changed from Lynnet Leisure Group 23 Royal Exchange Square Glasgow G1 3AJ on 26 June 2013 (1 page) |
4 October 2012 | (7 pages) |
21 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Appointment of Mrs Annette Hunter as a director on 27 February 2012 (2 pages) |
6 October 2011 | (7 pages) |
21 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Termination of appointment of James Mortimer as a director (1 page) |
4 October 2010 | (6 pages) |
22 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
18 November 2009 | Appointment of Ms Lynn Mortimer as a director (2 pages) |
17 November 2009 | Termination of appointment of Abdul Sattar as a director (1 page) |
5 November 2009 | (7 pages) |
26 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Mr Abdul Sattar on 4 October 2009 (2 pages) |
26 October 2009 | Director's details changed for James Mortimer on 4 October 2009 (2 pages) |
26 October 2009 | Director's details changed for James Mortimer on 4 October 2009 (2 pages) |
26 October 2009 | Register inspection address has been changed (1 page) |
26 October 2009 | Director's details changed for Mr Abdul Sattar on 4 October 2009 (2 pages) |
3 November 2008 | (7 pages) |
7 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
21 November 2007 | Partic of mort/charge * (3 pages) |
14 November 2007 | Partic of mort/charge * (3 pages) |
1 November 2007 | (7 pages) |
15 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
2 November 2006 | Return made up to 04/10/06; full list of members (2 pages) |
1 November 2006 | (6 pages) |
1 November 2005 | (6 pages) |
20 October 2005 | Return made up to 04/10/05; full list of members (3 pages) |
19 September 2005 | Registered office changed on 19/09/05 from: c/o lynnet leisure group 40 fox street glasgow G1 4AU (1 page) |
14 January 2005 | Registered office changed on 14/01/05 from: breckenridge house 274 sauchiehall street glasgow G2 3EH (1 page) |
14 January 2005 | Registered office changed on 14/01/05 from: c/o lynet leisure group 40 fox street glasgow G1 4AU (1 page) |
1 November 2004 | (5 pages) |
23 September 2004 | Return made up to 04/10/04; full list of members (7 pages) |
30 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
30 October 2003 | (7 pages) |
5 November 2002 | Return made up to 04/10/02; full list of members (7 pages) |
2 May 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
28 February 2002 | Registered office changed on 28/02/02 from: thistle house 146 west regent street glasgow G2 2RZ (1 page) |
21 December 2001 | Partic of mort/charge * (6 pages) |
16 November 2001 | New secretary appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (3 pages) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | Registered office changed on 15/10/01 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
15 October 2001 | Resolutions
|
4 October 2001 | Incorporation (16 pages) |